Case details

Court: neb
Docket #: 11-41718
Case Name: John Edward Williamson, Jr.
PACER case #: 138513
Date filed: 2011-06-22
Assigned to: Chief Judge Thomas L. Saladino

Parties

Represented Party Attorney & Contact Info
John Edward Williamson, Jr.
Debtor
415 N High St Wilber, NE 68465 SALINE-NE SSN / ITIN: xxx-xx-1871
Roxanne M. Alhejaj
Pollak, Hicks, & Alhejaj, P.C. Burt Street Professional Building 11717 Burt Street, Suite 106 Omaha, NE 68154 (402) 345-1717 Fax : (402) 444-1724 Email:

Joseph Zebrowski
Pollak & Hicks 6910 Pacific Street #216 Omaha, NE 68106 (402) 345-1717 Fax : (402) 444-1724
TERMINATED: 03/31/2014

Sonya Lynne Williamson
Joint Debtor
415 N High St Wilber, NE 68465 SALINE-NE SSN / ITIN: xxx-xx-0058
Roxanne M. Alhejaj
(See above for address)

Joseph Zebrowski
(See above for address)
TERMINATED: 03/31/2014

Kathleen Laughlin
Trustee
Chapter 13 Trustee's Office 13930 Gold Circle Suite 201 Omaha, NE 68144 (402) 697-0437
Patricia Fahey
U.S. Trustee
U.S. Trustee's Office 111 So 18th Plz Suite 1148 Omaha, NE 68102

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-06-22 1 0 Chapter 13 Voluntary Petition Fee Amount $274. Filed by Joseph Zebrowski on behalf of John Edward Williamson Jr., Sonya Lynne Williamson.(Zebrowski, Joseph) (Entered: 06/22/2011)
2011-06-22 2 0 Certificate of Credit Counseling Filed by Joseph Zebrowski on behalf of John Edward Williamson Jr.. (Zebrowski, Joseph) (Entered: 06/22/2011)
2011-06-22 3 0 Certificate of Credit Counseling Filed by Joseph Zebrowski on behalf of Sonya Lynne Williamson. (Zebrowski, Joseph) (Entered: 06/22/2011)
2011-06-22 4 0 Receipt of Voluntary Petition (Chapter 13)(11-41718) [misc,volp13a] ( 274.00) filing fee. Receipt number 4406725, amount $ 274.00. (U.S. Treasury) (Entered: 06/22/2011)
2011-06-22 5 0 Pay Advice Filed by Joseph Zebrowski on behalf of John Edward Williamson Jr., Sonya Lynne Williamson. (Zebrowski, Joseph) (Entered: 06/22/2011)
2011-06-22 6 0 Meeting of Creditors & Notice of Appointment of Interim Trustee Kathleen Laughlin with 341(a) meeting to be held on 08/23/2011 at 01:30 PM at Lincoln's 341 Meeting Room. Proof of Claim due by 11/21/2011 (Entered: 06/22/2011)
2011-06-25 7 0 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)6 Meeting of Creditors Chapter 13). Service Date 06/25/2011. (Admin.) (Entered: 06/25/2011)
2011-07-06 8 0 Chapter 13 Plan Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson Last day to Object to Confirmation 9/6/2011. Debtors Response due by 9/20/2011. (Zebrowski, Joseph) (Entered: 07/06/2011)
2011-07-06 9 0 Motion for Debtor to Pay Chapter 13 Plan Payments Directly to Trustee Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson 9013 Objections due by 7/27/2011. (Zebrowski, Joseph) (Entered: 07/06/2011)
2011-07-08 10 0 Certificate of Service DEBTOR TO PAY TRUSTEE Filed by Trustee Kathleen Laughlin (Laughlin, Kathleen) (Entered: 07/08/2011)
2011-07-15 11 0 Notice of Appearance and Request for Notice Filed by Patti H. Bass on behalf of HSBC Bank Nevada, N.A.. (Bass, Patti) (Entered: 07/15/2011)
2011-07-20 12 0 Certificate of Service EMPLOYER TO PAY TRUSTEE Filed by Trustee Kathleen Laughlin (Laughlin, Kathleen) (Entered: 07/20/2011)
2011-07-28 13 0 Order Granting Motion for Debtor to Pay Chapter 13 Plan Payments Directly to Trustee Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (Related Doc # 9). The pleading was duly filed, served and noticed pursuant to local rules. The motion is granted. No timely resistance/objection was filed. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Timothy J. Mahoney (Text Only Order) (law) (Entered: 07/28/2011)
2011-08-01 14 0 Certificate of Service EMPLOYER TO PAY TRUSTEE Filed by Trustee Kathleen Laughlin (Laughlin, Kathleen) (Entered: 08/01/2011)
2011-08-15 15 0 Trustee's Acknowledgment and Notice of the Manner of the Proposed Treatment of Your Claim and of an Opportunity to Request a Hearing.. (Laughlin, Kathleen) (Entered: 08/15/2011)
2011-08-22 16 0 Notice of Requirement to File Financial Management Course Certificate (ADIclerk) (Entered: 08/22/2011)
2011-08-24 17 0 BNC Certificate of Mailing. (RE: related document(s)16 Notice of Requirement for Financial Management Course). Service Date 08/24/2011. (Admin.) (Entered: 08/24/2011)
2011-08-29 18 0 Meeting of Creditors Held (Laughlin, Kathleen) (Entered: 08/29/2011)
2011-08-29 19 0 CORRECTIVE ENTRY: INCORRECT PDF ATTACHED. THE PROOF OF CLAIM FOR CLAIM #6 WILL NEED TO BE AMENDED. (adb) (Entered: 08/29/2011)
2011-09-02 20 0 First Amended Chapter 13 Plan Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (RE: related document(s)8 Chapter 13 Plan filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) Last day to Object to Confirmation 9/23/2011. Debtors Response due by 10/7/2011. (Zebrowski, Joseph) (Entered: 09/02/2011)
2011-09-02 21 0 Order MOOTING (RE: related document(s)8 Chapter 13 Plan filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson). Amended Plan filed on September 2, 2011. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Timothy J. Mahoney (Text Only Order) (law) (Entered: 09/02/2011)
2011-09-12 22 0 Trustee's Acknowledgment and Notice of the Manner of the Proposed Treatment of Your Claim and of an Opportunity to Request a Hearing.. (Laughlin, Kathleen) (Entered: 09/12/2011)
2011-09-20 23 0 Certificate of Service EMPLOYER TO PAY TRUSTEE Filed by Trustee Kathleen Laughlin (Laughlin, Kathleen) (Entered: 09/20/2011)
2011-09-20 24 0 Trustee's Notice of Amended Plan (RE: related document(s)20 Amended Chapter 13 Plan filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) (Laughlin, Kathleen) (Entered: 09/20/2011)
2011-09-26 25 0 Court Entry. No action will be taken by the court on the related plan due to the failure of the debtor(s) to file the Certification by Debtor in Support of Confirmation regarding payment of domestic support obligations pursuant to Neb. R. Bankr. P. 3015-2(G). (Text Only) (RE: related document(s)20 Amended Chapter 13 Plan filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson). (law) (Entered: 09/26/2011)
2011-09-27 26 0 Trustee's Acknowledgment and Notice of the Manner of the Proposed Treatment of Your Claim and of an Opportunity to Request a Hearing.. (Laughlin, Kathleen) (Entered: 09/27/2011)
2011-10-04 27 0 Certificate by Debtor in Support of Confirmation Filed by Joseph Zebrowski on behalf of John Edward Williamson Jr., Sonya Lynne Williamson. (RE: related document(s)20 Amended Chapter 13 Plan filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) (Zebrowski, Joseph) (Entered: 10/04/2011)
2011-10-04 28 0 Order Confirming Chapter 13 Plan and Approving Attorney's Fees for Joseph Zebrowski, Debtor's Attorney, Fees awarded: $3500.00, Expenses awarded: $300.00; Awarded on 10/4/2011. (RE: related document(s)20 Amended Chapter 13 Plan filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson). The Plan (Fil. #20) is confirmed. The pleading was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Timothy J. Mahoney (Text Only Order) (law) (Entered: 10/04/2011)
2011-10-25 29 0 Trustee's Acknowledgment and Notice of the Manner of the Proposed Treatment of Your Claim and of an Opportunity to Request a Hearing.. (Laughlin, Kathleen) (Entered: 10/25/2011)
2011-12-06 30 0 Trustee's Acknowledgment and Notice of the Manner of the Proposed Treatment of Your Claim and of an Opportunity to Request a Hearing.. (Laughlin, Kathleen) (Entered: 12/06/2011)
2012-01-25 31 0 Motion/Notice by Trustee to Allow Claims. (Laughlin, Kathleen) (Entered: 01/25/2012)
2012-01-26 32 0 Assignment/Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Chase Bank USA, N.A. (Claim No. 5) To Portfolio Recovery Associates To Portfolio Recovery AssociatesPO BOX 41067Norfolk VA 23451 Filed by PRA Receivables Management LLC (Garcia, Dolores) (Entered: 01/26/2012)
2012-01-29 33 0 BNC Certificate of Mailing. (RE: related document(s)32 Transfer/Assignment of Claim filed by Creditor PRA Receivables Management LLC). Notice Date 01/29/2012. (Admin.) (Entered: 01/29/2012)
2012-04-23 34 0 Second Amended Plan POST CONFIRMATION Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (RE: related document(s)20 Amended Chapter 13 Plan filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) 9013 Objections due by 5/14/2012. Debtors Response due by 5/28/2012. (Zebrowski, Joseph) (Entered: 04/23/2012)
2012-05-08 35 0 Certificate by Debtor in Support of Confirmation Filed by Joseph Zebrowski on behalf of John Edward Williamson Jr., Sonya Lynne Williamson. (RE: related document(s)34 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) (Zebrowski, Joseph) (Entered: 05/08/2012)
2012-05-09 36 0 Trustee's Notice of Amended Plan (RE: related document(s)34 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) (Laughlin, Kathleen) (Entered: 05/09/2012)
2012-05-09 37 0 Certificate of Service EMPLOYER TO PAY TRUSTEE Filed by Trustee Kathleen Laughlin (Laughlin, Kathleen) (Entered: 05/09/2012)
2012-05-15 38 0 Order Approving the Post Confirmation Amended Plan (RE: related document(s)34 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson). The Plan was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Timothy J. Mahoney. (Text only order) (drs) (Entered: 05/15/2012)
2012-08-08 39 0 Assignment/Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: HSBC Bank Nevada, N.A. (Claim No. 11) To Capital One, N.A. To Capital One, N.A.Bass & Associates, P.C.3936 E. Ft. Lowell Rd., Suite 200Tucson, AZ 85712 Filed by Capital One, N.A. (Bass, Patti) (Entered: 08/08/2012)
2012-08-11 40 0 BNC Certificate of Mailing. (RE: related document(s)39 Transfer/Assignment of Claim filed by Creditor Capital One, N.A.). Notice Date 08/11/2012. (Admin.) (Entered: 08/11/2012)
2012-10-15 41 0 Motion to Borrow Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson 9013 Objections due by 11/5/2012. (Zebrowski, Joseph) (Entered: 10/15/2012)
2012-11-06 42 0 Order Granting Motion To Borrow Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (Related Doc # 41). The pleading was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Timothy J. Mahoney. (Text only order) (drs) (Entered: 11/06/2012)
2012-12-28 43 0 AMENDED Schedules I, J, Receipt Number o, Fee Amount $ 0.00 Filed by Joseph Zebrowski on behalf of John Edward Williamson Jr., Sonya Lynne Williamson. (Zebrowski, Joseph) (Entered: 12/28/2012)
2012-12-28 44 0 Third Amended Plan POST CONFIRMATION Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (RE: related document(s)34 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) 9013 Objections due by 1/18/2013. Debtors Response due by 2/1/2013. (Zebrowski, Joseph) (Entered: 12/28/2012)
2013-01-07 45 0 Certificate by Debtor in Support of Confirmation Filed by Joseph Zebrowski on behalf of John Edward Williamson Jr., Sonya Lynne Williamson. (RE: related document(s)44 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) (Zebrowski, Joseph) (Entered: 01/07/2013)
2013-01-16 46 0 Trustee's Notice of Amended Plan (RE: related document(s)44 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) (Laughlin, Kathleen) (Entered: 01/16/2013)
2013-01-22 47 0 Order Approving the Post Confirmation Amended Plan (RE: related document(s)44 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson). The Plan was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Timothy J. Mahoney. (Text only order) (drs) (Entered: 01/22/2013)
2013-01-25 48 0 Certificate of Service EMPLOYER TO PAY TRUSTEE Filed by Trustee Kathleen Laughlin (Laughlin, Kathleen) (Entered: 01/25/2013)
2013-04-19 49 0 Assignment/Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: Capital One, N.A. (Claim No. 11) To eCAST Settlement Corporation To eCAST Settlement Corporationc/o Bass & Associates, P.C.3936 E Ft. Lowell, Suite 200Tucson, AZ 85712 Filed by eCAST Settlement Corporation (Peek, Cathleen) (Entered: 04/19/2013)
2013-04-26 50 0 BNC Certificate of Mailing. (RE: related document(s)49 Transfer/Assignment of Claim filed by Creditor eCAST Settlement Corporation). Notice Date 04/26/2013. (Admin.) (Entered: 04/27/2013)
2013-11-22 51 0 Motion to Suspend Plan Payments Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson 9013 Objections due by 12/13/2013. (Alhejaj, Roxanne) (Entered: 11/22/2013)
2013-12-12 52 0 Fourth Amended Plan POST CONFIRMATION Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (RE: related document(s)44 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) 9013 Objections due by 1/2/2014. Debtors Response due by 1/16/2014. (Alhejaj, Roxanne) (Entered: 12/12/2013)
2013-12-16 53 0 Order Granting Motion to Suspend Plan Payments Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (Related Doc # 51). The pleading was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Timothy J. Mahoney. (Text only order) (drs) (Entered: 12/16/2013)
2013-12-24 54 0 Trustee's Notice of Amended Plan (RE: related document(s)52 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) (Laughlin, Kathleen) (Entered: 12/24/2013)
2013-12-31 55 0 Objection to POST-CONFIRMATION Plan Filed by Trustee Kathleen Laughlin (RE: related document(s)52 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) (Laughlin, Kathleen) (Entered: 12/31/2013)
2014-01-17 56 0 Order Denying Amended Plan Post Confirmation (RE: related document(s)52 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson). The objection to the post-confirmation plan is sustained for the debtors failure to file a response pursuant to Neb.R.Bankr.P.3015-2(G). Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Thomas L. Saladino. (Text Only Order) (drs) (Entered: 01/17/2014)
2014-01-22 57 0 Motion to Suspend Plan Payments Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson 9013 Objections due by 2/12/2014. (Alhejaj, Roxanne) (Entered: 01/22/2014)
2014-02-13 58 0 Order Granting Motion to Suspend Plan Payments Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (Related Doc # 57). The pleading was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Thomas L. Saladino. (Text only order) (drs) (Entered: 02/13/2014)
2014-03-31 59 0 Notice of Substitution of Attorney Roxanne M. Alhejaj for Joseph M. Zebrowski Filed by Roxanne M. Alhejaj on behalf of John Edward Williamson Jr., Sonya Lynne Williamson. (Alhejaj, Roxanne) (Entered: 03/31/2014)
2014-06-11 60 0 Motion to Suspend Plan Payments Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson 9013 Objections due by 7/2/2014. (Alhejaj, Roxanne) (Entered: 06/11/2014)
2014-06-17 61 0 Objection to Motion to Suspend Plan Payments Filed by Trustee Kathleen Laughlin (RE: related document(s)60 Motion to Suspend Plan Payments filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) (Laughlin, Kathleen) (Entered: 06/17/2014)
2014-07-03 62 0 Hearing Set On (RE: related document(s)60 Motion to Suspend Plan Payments filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson, 61 Objection filed by Trustee Kathleen Laughlin). Hearing scheduled for 7/30/2014 at 11:00 AM at Lincoln Courtroom-Telephonic Hearing. Affidavit evidence due by 7/25/2014. (dkk) (Entered: 07/03/2014)
2014-07-11 63 0 Order Settling Motion to Suspend Plan Payments Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (Related Doc # 60). The Chp. 13 Tr. has advised the court that the Tr.'s Objection is settled. A stipulated order shall be submitted by July 23, 2014. No hearing held. HEREBY ORDERED by Judge Thomas L. Saladino. (Text only order) (drs) (Entered: 07/11/2014)
2014-07-28 64 0 Stipulated Order Granting the Motion to Suspend Plan Payments (RE: related document(s)60 Motion to Suspend Plan Payments filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson). IT IS THEREFORE ORDERED, that the Motion to Suspend Plan Payments, as modified by the foregoing Stipulated Order is approved. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Thomas L. Saladino. (See PDF) (dkk) (Entered: 07/28/2014)
2014-08-05 65 0 Certificate of Service of EMPLOYER TO PAY TRUSTEE. (Laughlin, Kathleen) (Entered: 08/05/2014)
2014-08-20 66 0 Fifth Amended Plan POST CONFIRMATION Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (RE: related document(s)52 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) 9013 Objections due by 9/10/2014. Debtors Response due by 9/24/2014. Certification/Request due by 11/23/2014. (Alhejaj, Roxanne) (Entered: 08/20/2014)
2014-08-21 67 0 Trustee's Notice of Amended Plan (RE: related document(s)66 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) (Laughlin, Kathleen) (Entered: 08/21/2014)
2014-09-11 68 0 Court Entry. (RE: related document(s)66 FIFTH Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson). No action will be taken by the court on the related plan due to the failure of the debtor(s) to file the Certification by Debtor in Support of Confirmation regarding payment of domestic support obligations pursuant to Neb. R. Bankr. P. 3015-2(G). (Text Only) (drs) (Entered: 09/11/2014)
2014-09-18 69 0 Certificate by Debtor in Support of Confirmation Filed by Roxanne M. Alhejaj on behalf of John Edward Williamson Jr., Sonya Lynne Williamson. (RE: related document(s)66 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) (Alhejaj, Roxanne) (Entered: 09/18/2014)
2014-09-18 70 0 Order Approving the Post Confirmation Amended Plan (RE: related document(s)66 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson). The Plan was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Thomas L. Saladino. (Text only order) (dkk) (Entered: 09/18/2014)
2014-09-19 71 0 Certificate of Service of EMPLOYER TO PAY TRUSTEE. (Laughlin, Kathleen) (Entered: 09/19/2014)
2014-11-18 72 0 Limited Motion to Modify Chapter 13 Plan Post Confirmation Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (RE: related document(s)66 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) 9013 Objections due by 12/9/2014. Debtors Response due by 12/23/2014. Certification/Request due by 2/21/2015. (Alhejaj, Roxanne) (Entered: 11/18/2014)
2014-12-10 73 0 Order Granting Limited Motion to Modify Chapter 13 Plan Post Confirmation Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (Related Doc # 72). The pleading was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Thomas L. Saladino. (Text only order) (drs) (Entered: 12/10/2014)
2014-12-29 74 0 Limited Motion to Modify Chapter 13 Plan Post Confirmation Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (RE: related document(s)72 Limited Motion to Modify Chapter 13 Plan Post Confirmation filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) 9013 Objections due by 1/19/2015. Debtors Response due by 2/2/2015. Certification/Request due by 4/3/2015. (Alhejaj, Roxanne) (Entered: 12/29/2014)
2015-01-21 75 0 Order Granting Limited Motion to Modify Chapter 13 Plan Post Confirmation Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (Related Doc # 74). The pleading was duly filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. Movant is responsible for giving notice to parties in interest as required by rule or statute. HEREBY ORDERED by Judge Thomas L. Saladino. (Text only order) (drs) (Entered: 01/21/2015)
2015-01-22 76 0 Certificate of Service of EMPLOYER TO PAY TRUSTEE. (Laughlin, Kathleen) (Entered: 01/22/2015)
2015-07-30 77 0 Limited Motion to Modify Chapter 13 Plan Post Confirmation Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (RE: related document(s)66 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) 9013 Objections due by 8/20/2015. Debtors Response due by 9/3/2015. Certification/Request due by 11/12/2015. (Alhejaj, Roxanne) (Entered: 07/30/2015)
2015-07-31 78 0 Certificate of Service of EMPLOYER TO PAY TRUSTEE. (Laughlin, Kathleen) (Entered: 07/31/2015)
2015-08-21 79 0 Order Granting Limited Motion to Modify Chapter 13 Plan Post Confirmation Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (Related Doc # 77). The pleading was filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. Movant is responsible for giving notice to parties in interest as required by rule or statute. ORDERED by Judge Thomas L. Saladino. (Text only order) (drs) (Entered: 08/21/2015)
2015-09-22 80 0 AMENDED Schedules I, J, Receipt Number 0, Fee Amount $ 0.00 Filed by Roxanne M. Alhejaj on behalf of John Edward Williamson Jr., Sonya Lynne Williamson. (Alhejaj, Roxanne) (Entered: 09/22/2015)
2015-09-22 81 0 Sixth Amended Plan POST CONFIRMATION Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (RE: related document(s)66 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) 9013 Objections due by 10/13/2015. Debtors Response due by 10/27/2015. Certification/Request due by 1/5/2016. (Alhejaj, Roxanne) (Entered: 09/22/2015)
2015-09-24 82 0 Trustee's Notice of Amended Plan (RE: related document(s)81 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) (Laughlin, Kathleen) (Entered: 09/24/2015)
2015-09-28 83 0 Certificate by Debtor in Support of Confirmation Filed by Roxanne M. Alhejaj on behalf of John Edward Williamson Jr., Sonya Lynne Williamson. (RE: related document(s)81 Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson) (Alhejaj, Roxanne) (Entered: 09/28/2015)
2015-10-14 84 0 Order Approving the Post Confirmation Amended Plan (RE: related document(s)81 SIXTH Amended Plan POST CONFIRMATION filed by Debtor John Edward Williamson, Joint Debtor Sonya Lynne Williamson). The Plan was filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. Movant is responsible for giving notice to parties in interest as required by rule or statute. ORDERED by Judge Thomas L. Saladino. (Text only order) (drs) (Entered: 10/14/2015)
2015-10-15 85 0 Certificate of Service of EMPLOYER TO PAY TRUSTEE. (Laughlin, Kathleen) (Entered: 10/15/2015)
2016-02-10 86 0 Assignment/Transfer of Claim. Transfer Agreement 3001 (e) 2 Transferor: WORLD'S FOREMOST BANK (Claim No. 7) To Portfolio Recovery Associates Fee Amount $25 To Portfolio Recovery Associates Filed by PRA Receivables Management LLC (Smith, Valerie) (Entered: 02/10/2016)
2016-02-10 87 0 Receipt of Transfer/Assignment of Claim(11-41718-TLS) [claims,trclm] ( 25.00) filing fee. Receipt number 6718740, amount $ 25.00. (re: Doc# 86) (U.S. Treasury) (Entered: 02/10/2016)
2016-02-13 88 0 BNC Certificate of Mailing. (RE: related document(s)86 Transfer/Assignment of Claim filed by Creditor PRA Receivables Management LLC). Notice Date 02/13/2016. (Admin.) (Entered: 02/14/2016)
2016-06-15 89 0 Motion to Shorten Time Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (Alhejaj, Roxanne) (Entered: 06/15/2016)
2016-06-15 90 0 Order Granting Motion to Shorten Time for Filing Objections to Motion to Borrow/Incur Debt Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson (Related Doc # 89). The request for shortened 9013-1 bar date is granted. Ms. Alhejaj shall proceed in giving immediate notice in accordance with Neb. R. Bankr. P. 9013 with a shortened bar date notice of seven (7) calendar days. Movant is responsible for giving notice to parties in interest as required by rule or statute. ORDERED by Judge Thomas L. Saladino. (Text only order) (drs) (Entered: 06/15/2016)
2016-06-15 91 0 Motion to Borrow Filed by Debtor John Edward Williamson Jr., Joint Debtor Sonya Lynne Williamson 9013 Objections due by 6/22/2016. (Alhejaj, Roxanne) (Entered: 06/15/2016)